BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation

Size: px
Start display at page:

Download "BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation"

Transcription

1 BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation June 17, 2015 Table of Contents: Article I: NAME... 1 Article II: OFFICES... 1 Article III: OBJECTIVE... 2 Article IV: MEMBERS... 2 Article V: MEMBERSHIP MEETINGS... 2 Article VI: DUES... 3 Article VIII: BOARD OF DIRECTORS... 6 Article IX: LOCAL ASSOCIATION REPRESENTATIVES... 7 Article X: EXECUTIVE COMMITTEE... 7 Article XI: STANDING COMMITTEES... 8 Article XII: INDEMNIFICATION... 9 Article XIII: NONPROFIT OPERATION... 9 Article XIV: AMENDMENTS Article XV: DISSOLUTION Article I: NAME The name of the Organization shall be the South Carolina Beekeepers Association and shall be referred to as the SCBA throughout the remainder of this document. Article II: OFFICES The principal office of the SCBA shall be in South Carolina. The Organization shall designate a registered office in accordance with law and shall maintain it continuously. The Board of Directors may from time to time change the registered office. 1

2 Article III: OBJECTIVE SCBA is a private non-profit organization dedicated to education and advocacy ensuring that South Carolina beekeepers have the information & tools they need to meet the challenges of modern beekeeping. The objective of the SCBA shall be to encourage better methods among beekeepers of the state and nation, to reach a common understanding regarding beekeeper issues and the solutions, to maintain friendly and helpful relations with those forces which are working to better the beekeeping industry, to develop markets for beekeeping products, to foster closer cooperation among members of the Associations, and to do such things as will tend to improve conditions for its members and the general public relating to honey bees and the beekeeping industry. Article IV: MEMBERS Section 1. Qualification of Membership. Membership is open to anyone interested in apiculture and the beekeeping industry. Section 2. Membership Type. There shall be five types of membership. (a) Regular Members: The SCBA shall have Regular Members, who, upon payment of the regular annual dues, shall have all the rights and privileges of membership, including but not limited to the right to vote and the right to hold office. (b) Junior Members: The SCBA shall have Junior Members, who must be under twelve years of age. Junior Members are exempt from annual dues, may not vote or hold office, but shall have all other rights and privileges of membership. (c) Life Membership: The SCBA shall have Life Members. Such membership will be conferred, by a majority vote of the members present at any regular business meeting, upon a member who has contributed in some outstanding way to the SCBA's aims and ideals or for meritorious service to the SCBA. Life Members are exempt for annual dues, but shall have all the rights and privileges of membership, including but not limited to the right to vote and the right to hold office. (d) Honorary Membership. The SCBA shall have Honorary Members. Such membership will be conferred upon a person who has given distinguished service to the SCBA or beekeeping industry in the state or nation. Honorary membership may be granted by a majority vote of the members present at any regular business meeting or by a majority vote of the Executive Committee. An Honorary Member has no rights or privileges in the SCBA, cannot vote nor hold office, and is not liable for annual dues. (e) Business Membership. The SCBA shall have a membership for businesses who support the activities of the SCBA. A Business member has no rights or privileges in the SCBA and cannot vote or hold office. Article V: MEMBERSHIP MEETINGS Section 1. Regular Meetings. There shall be no less than two regular business meetings of 2

3 the membership each year. The time and place for each meeting shall be decided by a majority vote of the Executive Committee; however, the Executive Committee may delegate this decision to the Program Chairman. Based on meeting facility availability, the three (3) day summer meeting shall rotate between upstate, mid-state and coastal areas of South Carolina. Section 2. Notice of Meetings. Written notice of a membership meeting shall be sent by the SCBA President (or their designee) to each Member or otherwise adequately advertised at least two weeks before the meeting. Notice will include the place, day, time of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Section 3. Meeting for Elections. The election of Directors and Officers of the SCBA shall be at the summer meeting. Section 4. Quorum. 10% of Regular Members shall constitute a quorum for the transaction of business at any membership meeting. A majority vote of Regular voting Members shall constitute pass/fail on SCBA proposals. Section 5. Member's Resolutions. Any Member may submit a proposed resolution to the Executive Committee at least thirty days prior to a membership meeting, The Executive Committee shall consider the resolution and, upon an affirmative majority vote of the Executive Committee, the resolution will be placed on the agenda of the membership meeting. Article VI: DUES Section 1. Annual Dues. The amount of the annual dues for all Regular Members and Business Members shall be recommended by the Executive Committee and approved by a two-thirds majority of members present at a regular meeting. Dues shall be due on January 1 of each year. Section 2. Nonpayment of Dues. Any Regular Member who has not paid the annual dues by January 31 will be dropped from the membership rolls April 1 and all rights and privilege of membership in the SCBA are suspended. Section 3. Reinstatement of Membership. A Regular Member who has been dropped from the membership rolls may be restored to active membership by paying the current year's dues. Article VII: OFFICERS Section 1. Officers. SCBA Officers shall be a President, First Vice President, Second Vice President, Treasurer, and Secretary, with each position filled through election by the Regular Members in accordance with Article V. A failure to elect a President or Secretary shall not affect the existence of the SCBA. Each Officer, except for the President, shall hold office until his or her successor shall have been duly elected and shall have qualified, or until his or her death, or until he or she shall resign or shall have been removed in the manner provided for in Section 2. The 3

4 President shall serve a term of two (2) years. Section 2. Removal of Officers. Any Officer may be removed from office at any time, with or without cause, on the affirmative vote of two-thirds of the membership of the Executive Committee, whenever, in its judgment, the best interest of the SCBA will be served by the action. Section 3. Qualifications of all Officers and Directors. All officers shall physically reside in South Carolina and be members of SCBA in good standing. Section 4. Duties of the President. The President shall preside at all membership meetings of the SCBA using regular parliamentary procedure and Roberts Rules of Order. This Officer may preside over the Executive Committee meetings, and perform such other duties as the Board of Directors may direct. The President shall nominate, and the Executive Committee shall approve, the members of the Nominating Committee, Program Committee, Research Grant Committee, Master Beekeeper Program Committee and Ad-Hoc Committees. The President shall review and approve invoices for payment and issue approval documentation to the Treasurer for other funding requests approved by the Executive Committee. The President shall draft and provide a quarterly electronic update to all SCBA members. Section 5. Duties of the First Vice President. The First Vice President shall perform the duties of the President in his or her absence or upon the request of the President, coordinate with an approved agency if necessary and make arrangements with locations for all membership and Executive Committee meetings as needed and coordinate with the President, Second Vice President, Treasurer and Regional Directors as necessary. Shall serve as chairperson of the Program Committee for annual membership meetings. Attend all annual membership meetings and Executive Committee meetings. Section 6. Duties of the Second Vice President. The Second Vice President shall perform the duties of the President in his or her absence, if the First Vice President is unable to serve, or upon the request of the President. Shall coordinate the Beekeeper of the Year, Junior Beekeeper of the Year and Clemson Extension Agent of the Year awards presented at the annual membership with the Local Association Representatives using the approved SCBA Award guidelines. Attend all annual membership meetings and Executive Committee meetings. Section 7. Duties and qualifications of the Secretary. The Secretary shall: (a) Keep, or cause to be kept, in a book provided for the purpose, a true and complete record of the proceedings of all meetings of the membership and the Executive Committee. A copy of the minutes of said meetings shall be ed to all members of the Executive Committee as soon after a meeting as the Secretary, or his/her designate, can make these minutes available. Approved minutes shall be posted on the 4

5 SCBA web site for all members to read. (b) Be custodian of the records and the seal of the SCBA, to see that the seal is affixed to all documents and the execution of said documents, which on behalf of the SCBA under its seal, is duly authorized. (c) Write letters as directed by the President and/or the Executive Committee. (d) Attend to the giving of all notices required by law, these By-Laws, the President, and/or the Executive Committee. (e) Deliver all records of the SCBA to his/her successor in office, or by request of the Executive Committee, to the Executive Committee. (f) Provide assistance to the Treasurer as necessary at all meetings of the SCBA including posting SCBA financial statements on the web site. (g) Draft monthly membership newsletters for posting on the SCBA web site. Qualifications: The Nominating Committee shall consider and evaluate candidates for nomination by the following criteria: 1. Possess the ability to record and keep the minutes of the Executive Committee meetings and the annual meetings. 2. Be computer literate to accomplish the duties listed above. Section 8. Duties and Qualifications of the Treasurer: The Treasurer shall: (a) Keep full and accurate records of all SCBA financial transactions, showing the financial condition of the SCBA. These records shall be available for review by the President or his/her designate at all times. (b) Shall work with the President and Vice Presidents to prepare an annual budget to be approved by the executive committee and assess performance to the budget at the end of the year. (c) Be the legal custodian of all SCBA funds that come into the possession of the SCBA. He/she shall immediately deposit all funds of the SCBA in a reliable bank to be designated by the Executive Committee, and shall keep this bank account in the name of the SCBA. (d) Furnish at meetings of the Executive Committee, or whenever requested, a statement of the financial condition of the SCBA. (e) Keep a complete list of current members and addresses of members. This list will be made available to the Executive Committee and to the Editor of the SCBA newsletter. A membership list shall be made available to any member of the SCBA, on request. The list shall exclude the name, and all other information, of any member that has indicated this information not be released. (f) Maintain a complete record of all physical property and equipment owned by the 5

6 SCBA, the physical location of said property and/or equipment, and the member responsible for the said property and/or equipment. (g) Be responsible for registration at all membership meetings of the SCBA. (h) Deliver all records of the SCBA to his/her successor in office, or by request of the Executive Committee, to the Executive Committee. (i) Perform such other duties as the By-Laws may prescribe and/or the Executive Committee may direct. (j) This officer shall close the Association s books as of December 31 of each year, file the necessary information returns with the Internal Revenue Service and the South Carolina Department of Revenue, and provide on a timely basis all books and records to the Auditing Committee for examination. (k) The Treasurer position be funded by a stipend as voted on and approved by the Executive Committee. Qualifications: The Nominating Committee shall consider and evaluate candidates for nomination by the following criteria: 1. The individual shall have documented skill and experience in finance and accounting consistent with the duties outlined above. Article VIII: BOARD OF DIRECTORS Section 1. Number and Election of Board of Directors. The SCBA shall have three Directors, (hereby referred to as the Board of Directors), each Director from a pre-defined region of the state, who shall each serve a three-year term. One Director shall be elected each year, by a majority vote of the members present at the summer meeting of each year. A Director may serve two successive terms and then be re-elected after a one-term absence from the position. Section 2. Duties of the Board of Directors. Subject to the limitations of the Articles of Incorporation, these Bylaws, and the nonprofit SCBA statutes of the State of South Carolina concerning corporate action that must by authorized by and under the Members of the Association, all corporate powers shall be exercised by and under the authority of the Board of Directors. The Board of Directors shall also designate a Member to perform the duties of an office on an interim basis should a duly elected Officer be unable to perform his or her duties. The Board of Directors shall perform all the duties of the Auditing Committee on an annual basis and provide direction for the SCBA President as needed. 6

7 Article IX: LOCAL ASSOCIATION REPRESENTATIVES The SCBA encourages and invites all Local Beekeeper Associations or clubs to associate with the SCBA. Any Local Association or club with twenty-five or more members, of whom a majority are members of the SCBA, shall have the privilege of naming one of its members as a Local Association Representative, who shall serve on the Executive Committee. The number of Local Association Representatives shall be limited to one per Local Association. Article X: EXECUTIVE COMMITTEE Section 1. Creation of Executive Committee. The SCBA shall have an Executive Committee, which shall consist of all duly elected Officers, Directors, past President and Local Association Representatives. The Executive Committee shall be responsible for managing the affairs of the SCBA. Section 2. Quorum. At all meetings of the Executive Committee, a quorum shall consist of at least 51% of members published on the current Executive Committee roster. Members who are unable to attend may be represented by a proxy carried by another committee member or their designee. Proxy statements shall be in conveyed in writing and held in possession of the member designee. A member shall carry no more than one proxy at a meeting. A majority vote shall constitute pass/fail on proposals. Section 3. Meeting Notice Executive Committee members shall be provided at least 7 days advance notification of time and location for an Executive Committee meeting to be used to conduct SCBA business. A meeting agenda shall be provided at least 48 hours in advance of the meeting. Section 4. Creation of Ad Hoc Committees. The Executive Committee may, by a resolution passed by a majority of the Executive Committee, create other committees to carry out the activities or purposes of the SCBA. The Executive Committee shall set the objective of such ad hoc committee, designate the number of committee members, allocate funding to the committee, and dissolve the committee when its work is accomplished. The President shall nominate and the Executive Committee shall approve the members who will serve on an ad hoc Committee. Section 5. Conflict of Interest The Executive Committee Members shall be required to exempt themselves from voting on SCBA issues that may result in monetary gain to themselves or their business. A recusal shall have no effect on quorum. Section 6. Funding Authority 7

8 The Executive Committee shall have the authority to fund all administrate operations of SCBA and purchase necessary equipment and software. These operations shall include the Master Beekeeper Program, the Program Committee, the Research Grant Committee, and Youth Beekeeping programs sponsored by SCBA and or Local Associations. The Executive Committee shall also have the authority to fund requests of support for National Beekeeping Associations such as Eastern Apicultural Society and others. Article XI: STANDING COMMITTEES Section 1. Creation of Standing Committees. The SCBA shall have a Nominating Committee, Program Committee, Auditing Committee, Master Beekeeper Program Committee, and a Research Grant Committee. Section 2. Nominating Committee. The President shall nominate and the Executive Committee shall approve three members who will serve as the Nominating Committee. This committee shall select and nominate a slate of officers and directors as candidates for office to stand for election in accordance with Article V, Section 3. When nominating the slate of Officers and Directors, the Nominating Committee shall strive to provide candidates, which represent the various regions of the state. In addition to this slate of officers, nominations shall be taken from the membership at-large at the membership meeting for the election of Officers and Directors. No two of the five officers should come from the same Regional Association. Section 3. Program Committee. The President shall nominate and the Executive Committee shall approve, at a minimum, three members to serve on the Program Committee. The First Vice President shall serve, as chairperson and the Clemson State Apiculture Specialist shall be a consulting member of the Program Committee. This committee shall have complete responsibility for the educational/informational programs at the regular meetings of the membership. Section 4. Auditing Committee. The Auditing Committee shall consist of the three Directors of the SCBA referred to as the Board of Directors. This committee shall have responsibility to perform the annual examination of the books and records of the SCBA, which shall be completed prior to the first regular meeting of the following year. Section 5. Master Beekeeper Program Committee. The President shall nominate and the Executive Committee shall approve up to five members to serve on the Master Beekeeper Program Committee. This Committee shall develop guidelines that define the certification process steps and roles & responsibilities for all participants in the Master Beekeeper Program. The Executive Committee shall approve these guidelines and provide access to them for all SCBA members. This Committee shall 8

9 be responsible for educational program implementation and curriculum development that corresponds to the four levels of certification in the Master Beekeeper Program. Documentation of all testing and completion of community service requirements shall be maintained by this Committee and individual members shall be notified of test results. The Clemson State Apiculture Specialist shall provide feedback and guidance on project proposals by participants of the Master Beekeeper Program Craftsman Level. Section 6. Research Grant Committee. The President shall nominate and the Executive Committee shall approve up to five members to serve on the Research Grant Committee. Only one shall be from the Executive Committee. This committee is responsible for promoting the SCBA Research Grant initiative and collecting grant requests. Grants awarded by the SCBA will be restricted to research related projects. The committee will review grant requests and may seek input from Clemson Apiculture Specialist when finalizing the grant awards. The committee shall develop and follow evaluation and selection guidelines approved by the Executive Committee. Article XII: INDEMNIFICATION The SCBA may indemnify each Officer and Director, including former Officers and Directors, to the full extent permitted by the laws of South Carolina. The SCBA shall have the power to indemnify any Director or Officer or former Director or Officer of the association against reasonable expenses, costs and attorneys fees actually and reasonably incurred by him/her in connection with the defense of any action, suit or proceeding, civil or criminal, in which he/she is made a party by reason of being or having been a Director or Officer. The indemnification may include any amounts paid to satisfy a judgment or to compromise or settle a claim. The Director or Officer shall not be indemnified if he shall be adjudged to be liable on the basis that he/her has breached or failed to perform the duties of his/her office and the breach or failure to perform constitutes willful misconduct or recklessness. Advance indemnification may be allowed of a Director or Officer for reasonable expenses to be incurred in connection with the defense of the action, suit or proceeding, provided that the Director or Officer shall reimburse the association if it is subsequently determined that the director or officer was not entitled to indemnification. The SCBA may make any other indemnification as authorized by the articles of incorporation or bylaws or by a resolution adopted after notice by the members entitled to vote. As used in this section, Director means any person who is or was a Director of the SCBA and any person who, while a Director of the SCBA, is or was serving at the request of the SCBA as a Director or Officer. Article XIII: NONPROFIT OPERATION The SCBA will not have nor issue shares of stock. No dividends shall be paid. No part of the income or assets of the SCBA will be distributed to its Members, Officers, or Directors without full consideration. No Member of the SCBA has any vested right, interest or privilege in or to the assets, property, functions, or activities of the SCBA. The SCBA may contract in due course with its Members, Officers, 9

10 or Directors without violating this provision. Article XIV: AMENDMENTS These Bylaws may be altered, amended, or replaced or new Bylaws adopted, only upon a two-thirds majority vote of the members of the SCBA. Before being brought to the membership for a vote, the proposed changes must have been presented to the Executive Committee for its recommendation and have been presented in writing to the entire membership at least thirty days before the meeting. Article XV: DISSOLUTION A. Dissolution of the South Carolina Beekeepers Association will only occur when moved, seconded, and carried by a two-thirds majority of the general membership. Should the SCBA be dissolved, then the Association s assets, less any liens and outstanding debts will be distributed to the SCBA sanctioned Local Associations on a current year per member basis value with the stipulation that all funds are to be used exclusively for projects related to beekeeping in South Carolina. 10

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE

More information

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME The name of this organization shall be the Town of Windsor Housing Authority, hereafter referred to as The Authority. ARTICLE II OFFICE OF

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION At our Annual Meeting on September 13, 2007 the membership adopted the bylaws shown below. Section 3.01 updated and adopted at the Annual Meeting on September 26, 2013. Section 5.08 updated and adopted

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

Bylaws of the Institute for Supply Management - Western Washington, Inc.

Bylaws of the Institute for Supply Management - Western Washington, Inc. ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law BYLAWS Adopted April 1999; revised January 2013 ARTICLE I Name

More information

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL. MILITARY OFFICERS ASSOCIATION OF AMERICA Ark-La-Tex Chapter P.O. Box 134 Barksdale AFB, La. 71110 BYLAWS of THE ARK-LA-TEX CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA (MOAA) 1 JANUARY 2003 ARTICLE

More information

COUGARS KICKERS BOOSTER CLUB dba Cougar Kickers Soccer Club

COUGARS KICKERS BOOSTER CLUB dba Cougar Kickers Soccer Club BYLAWS OF THE COUGARS KICKERS BOOSTER CLUB dba Cougar Kickers Soccer Club ARTICLE I - NAME AND PRINCIPAL OFFICE Section 1 - Name. The name of the Club is: Section 2 - Principal Office. The principal office

More information

Myrtle Beach Camera Club. Bylaws

Myrtle Beach Camera Club. Bylaws Myrtle Beach Camera Club Bylaws Bylaws Re-Written and Revised February 28, 2017 Previous Revision Dates: September 2015 March 19, 2013 Original Writing: May 7, 2009 Organized May 7, 2009 Table of Contents

More information

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4 FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS Definitions Page 3 Article I: Organization Page 4 Article II: Purpose Page 4 Section 1 Purpose Section 2 Mission Article

More information

Napa Valley Dog Training Club, Inc.

Napa Valley Dog Training Club, Inc. Napa Valley Dog Training Club, Inc. Constitution Article I Name and Objects Section 1 Name The name of the club will be the Napa Valley Dog Training Club, Inc. Section 2 Objects The objectives of the Club

More information

ARTICLE 1 (Name) SECTION 1: NAME: The name of this organization shall be The Cleveland County Beekeepers Association, A Chapter of the NCSBA, Inc.

ARTICLE 1 (Name) SECTION 1: NAME: The name of this organization shall be The Cleveland County Beekeepers Association, A Chapter of the NCSBA, Inc. THE CONSTITUTION AND BY-LAWS OF THE CLEVELAND COUNTY BEEKEEPERS ASSOCIATION, A CHAPTER OF THE NORTH CAROLINA STATE BEEKEEPERS ASSOCIATION, INC. (NCSBA) ARTICLE 1 (Name) SECTION 1: NAME: The name of this

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership 09-28-2012 ARTICLE I NAME The name of this Corporation shall be the Michigan Museums Association, Incorporated, hereafter

More information

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 PREAMBLE These are the Bylaws of The (Exchange Club) (Excel Club) (Junior Excel Club) of,, a member of the District Exchange Clubs and The National

More information

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD

More information

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT Final version January 2018 ARTICLE I NAME The name of the organization shall be Old Dominion University Institute for Learning in

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association Article I Name of Association The name of this unincorporated association is Channel Island Bicycle Club. (CIBC) Article II Purpose

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

GEORGIA BEEKEEPERS ASSOCIATION, INC. BY-LAWS ARTICLE I NAME

GEORGIA BEEKEEPERS ASSOCIATION, INC. BY-LAWS ARTICLE I NAME GEORGIA BEEKEEPERS ASSOCIATION, INC. BY-LAWS ARTICLE I NAME The name of the Corporation shall be the "GEORGIA BEEKEEPERS ASSOCIATION, INC.", and shall be referred to as the Corporation throughout the remainder

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

American Association of University Women

American Association of University Women American Association of University Women (AAUW) Walla Walla, Washington Branch Bylaws ARTICLE I. Name and Governance Section 1. Name. The name of this organization shall be the Walla Walla, Washington

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE The purpose of the East Central University Alumni Association (hereinafter called the Association)

More information

Institute for Supply Management - Columbia Basin, Inc. BYLAWS

Institute for Supply Management - Columbia Basin, Inc. BYLAWS Institute for Supply Management - Columbia Basin, Inc. BYLAWS 2/24/2014 Table of Contents ARTICLE I NAME AND LOCATION... 4 1. Name... 4 2. Location... 4 ARTICLE II PURPOSES... 4 1. Not-For-Profit Corporation...

More information

BY-LAWS OF THE ALBANY ULTIMATE DISC ASSOCIATION, INC.

BY-LAWS OF THE ALBANY ULTIMATE DISC ASSOCIATION, INC. BY-LAWS OF THE ALBANY ULTIMATE DISC ASSOCIATION, INC. Originally adopted November 29, 2011, amended February 9, 2017 ARTICLE I NAME AND LOCATION Section 1. Name. The name of the association is the Albany

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 ARTICLE I PURPOSE BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 The Society for Benefit-Cost Analysis ("the Society") is an

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS

BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS Accepted on April 18, 2017 1 ARTICLE I: NAME AND TERRITORIAL LIMITS Section 1. This organization shall be known as the Central Florida Association

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS BYLAWS ARTICLE I NAME

ASSOCIATION OF GOVERNMENT ACCOUNTANTS BYLAWS ARTICLE I NAME ASSOCIATION OF GOVERNMENT ACCOUNTANTS BYLAWS ARTICLE I NAME The name of this organization is the Association of Government Accountants - Charleston, West Virginia Chapter (hereinafter referred to as "the

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

More information

North Carolina Association for Medical Equipment Services, Inc. BYLAWS

North Carolina Association for Medical Equipment Services, Inc. BYLAWS North Carolina Association for Medical Equipment Services, Inc. BYLAWS Article I. Offices 1.1 Name. The name of this organization shall be the North Carolina Association for Medical Equipment Services,

More information

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-ALASKA, INC. BYLAWS Table of Contents ARTICLE I

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS ASSOCIATION OF GOVERNMENT ACCOUNTANTS BALTIMORE CHAPTER BYLAWS Revised October 2007 i TABLE OF CONTENTS ARTICLE I NAME... 4 ARTICLE II ASSOCIATION MISSION, PURPOSE AND OBJECTIVE... 4 SECTION 1. Mission

More information

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Article I. Offices Name. The name of this organization shall be the Atlantic Coast Medical Equipment Services Association, Inc. (formally

More information

CONSTITUTION AND BYLAWS REV CHEER BOOSTER CLUB (R.C.B.C) PROPOSED 2015

CONSTITUTION AND BYLAWS REV CHEER BOOSTER CLUB (R.C.B.C) PROPOSED 2015 CONSTITUTION AND BYLAWS REV CHEER BOOSTER CLUB (R.C.B.C) PROPOSED 2015 ARTICLE I NAME The name of this organization shall be REVHS Cheer Booster Club, hereinafter referred to as RCBC or the Booster Club.

More information

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME In all communications and transactions the Corporation shall be referred to as Chico Velo. ARTICLE II. OFFICES Principal

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

FOR USE BY AFFILIATED ASSOCIATIONS OF THE INSTITUTE FOR SUPPLY MANAGEMENT

FOR USE BY AFFILIATED ASSOCIATIONS OF THE INSTITUTE FOR SUPPLY MANAGEMENT ISM OKLAHOMA CITY, INC. AFFILIATE BYLAWS FOR USE BY AFFILIATED ASSOCIATIONS OF THE INSTITUTE FOR SUPPLY MANAGEMENT Prepared by: Organization and Planning Committee Revised by: ISM Staff June 2015 Page

More information

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia

More information

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc.

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. ARTICLE I - ORGANIZATION The name of the association shall be Virginia Nursery & Landscape Association, Inc.. The Virginia Nursery

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

Cooperative Bylaws Template. Article I Name and Location. Article II Purpose

Cooperative Bylaws Template. Article I Name and Location. Article II Purpose Cooperative Bylaws Template Note: These are not actual bylaws for a cooperative, but this is a template for groups who are forming a cooperative get started in drafting their bylaws. Article I Name and

More information

FPA:-- FINANCIAL PLANNING ASSOCIATION

FPA:-- FINANCIAL PLANNING ASSOCIATION FPA:-- MODEL CHAPTER BYLAWS OF THE OF THE NATIONAL CAPITAL AREA ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the National Capital

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 ARTICLE I PURPOSE The Society for Benefit-Cost Analysis ("the Society") is an

More information

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC.

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. Amended and Adopted March 2016 Article I Name, Office and Object This Association shall be known as the Bio Professional Trade Organization

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018 By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...

More information

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS These By-laws, which were adopted 5 January 1976 (Amended 8 August 1977, 6 June 1984, 5 November 1984, 7 April 1986, 6 October 1986, 9 January 1989, 5 July 1993,

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

BYLAWS OF THE KNEE SOCIETY

BYLAWS OF THE KNEE SOCIETY BYLAWS OF THE KNEE SOCIETY ARTICLE I: NAME, SEAL & PURPOSE We, the Members of The Knee Society, a nonprofit Association, do hereby set forth the following as the Bylaws of the Society. Section 1. Name

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010 1 1 Bylaws Kentucky Association of Orthodontists, Inc. 1 1 1 1 1 1 0 1 Amended August, 0 0 1 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Bylaws Kentucky Association of Orthodontists, Inc. Amended August, 0 Article I

More information

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE

More information

North Carolina Extension & Community Association, Incorporated

North Carolina Extension & Community Association, Incorporated North Carolina Extension & Community Association, Incorporated CONSTITUTION/ BYLAWS ARTICLE I. Name Section 1. The name of the organization shall be North Carolina Extension & Community Association, Inc.

More information

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

Minnesota Women of Today Bylaws Table of Contents As amended May 2016 Minnesota Women of Today Bylaws Table of Contents As amended May 2016 ARTICLE ARTICLE NAME PAGE Article I. NAME AND HEADQUARTERS 2 Article II. PURPOSE, MISSION STATEMENT, AND CREED 2 Article III. MEMBERSHIP

More information

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC.

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. BYLAWS of THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. TABLE OF CONTENTS Page Article I Name 1 Article II Object 1 Article III Members 1, 2 Article IV Dues and Finances 2 Article V Officers and Their

More information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to

More information

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS ARTICLE I The name of the corporation is THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. The purposes of the corporation

More information

BY-LAWS The Coalition of McKay Scholarship Schools, Inc

BY-LAWS The Coalition of McKay Scholarship Schools, Inc BY-LAWS The Coalition of McKay Scholarship Schools, Inc 1 Table of Contents Article I: Name... 3 Article II: Incorporation... 3 Article III: Purpose... 3 Article IV: Membership... 3 Article V: Meetings...

More information

BYLAWS of GIS CERTIFICATION INSTITUTE

BYLAWS of GIS CERTIFICATION INSTITUTE BYLAWS of GIS CERTIFICATION INSTITUTE ARTICLE I NAME AND OFFICE ARTICLE II PURPOSES ARTICLE III MEMBER ORGANIZATIONS Section 1. Eligibility Section 2. Election of Member Organizations Section 3. Voting

More information

AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE II DURATION

AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE II DURATION AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE I NAME The name of the corporation is AIRLINES MEDICAL DIRECTORS ASSOCIATION. The corporation

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

BY-LAWS OF NORTHERN CALIFORNIA ALASKAN MALAMUTE ASSOCIATION ARTICLE I NAMES AND OFFICES

BY-LAWS OF NORTHERN CALIFORNIA ALASKAN MALAMUTE ASSOCIATION ARTICLE I NAMES AND OFFICES BY-LAWS OF NORTHERN CALIFORNIA ALASKAN MALAMUTE ASSOCIATION ARTICLE I NAMES AND OFFICES Section 1. NAME. The name of this corporation shall be NORTHERN CALIFORNIA ALASKAN MALAMUTE ASSOCIATION. Section

More information

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME BYLAWS of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME Name The name of the corporation shall be the Missouri Hospice and Palliative Care Association, Incorporated, hereafter

More information

NAWIC EDUCATION FOUNDATION BYLAWS

NAWIC EDUCATION FOUNDATION BYLAWS NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.

More information

Bylaws of ISACA Moscow Chapter

Bylaws of ISACA Moscow Chapter Bylaws of ISACA Moscow Chapter Effective: _22_/_03_/_2012_ Article I. Name The name of this non-union, non-profit organization shall be ISACA Moscow Chapter, hereinafter referred to as Chapter, a Chapter

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

BYLAWS OF THE BENNINGTON, VERMONT BRANCH OF AAUW ARTICLE I. NAME AND GOVERNANCE

BYLAWS OF THE BENNINGTON, VERMONT BRANCH OF AAUW ARTICLE I. NAME AND GOVERNANCE BYLAWS OF THE BENNINGTON, VERMONT BRANCH OF AAUW ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of this organization shall be the Bennington, Vermont Branch of AAUW, hereinafter called the branch.

More information

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION (originally registered as CBA Alumni & Friends, Inc., a Hawaii nonprofit corporation) BYLAWS AS OF [Organization s name was changed from

More information

of the American Logistics Association

of the American Logistics Association BYLAWS of the American Logistics Association Approved October 20, 2010 BYLAWS OF THE AMERICAN LOGISTICS ASSOCIATION ARTICLE I Name and Location The name of the Association is the American Logistics Association

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME The name of the FOUNDATION is the "American Association of Nurse Anesthetists Foundation," hereinafter referred to as the FOUNDATION.

More information

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019 THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS PHOENIX CHAPTER BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS PHOENIX CHAPTER BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS PHOENIX CHAPTER BYLAWS March 9, 2011 i TABLE OF CONTENTS ARTICLE I - NAME... 1 ARTICLE II - ASSOCIATION MISSION, PURPOSE AND OBJECTIVES... 1 SECTION 1. Purpose...

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,

More information

BYLAWS of the Ohio Association of Health Underwriters

BYLAWS of the Ohio Association of Health Underwriters BYLAWS of the Ohio Association of Health Underwriters Adopted May 4, 1993 Amended May 3, 1994, May 2, 1995, May 19, 1998, May 4, 1999 Revised May 17, 2007 Revised November 30, 2010 Revised 2015 ARTICLE

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

SECOND AMENDED AND RESTATED BY-LAWS OF THE INTERNATIONAL WOMEN S INSOLVENCY & RESTRUCTURING CORPORATION

SECOND AMENDED AND RESTATED BY-LAWS OF THE INTERNATIONAL WOMEN S INSOLVENCY & RESTRUCTURING CORPORATION SECOND AMENDED AND RESTATED BY-LAWS OF THE INTERNATIONAL WOMEN S INSOLVENCY & RESTRUCTURING CORPORATION ARTICLE I. NAME AND PRINCIPAL OFFICE. Name. The name of the Corporation will be International Women

More information

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 AMENDED BYLAWS OF DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 ARTICLE I: NAME, PURPOSE AND LOCATION The name of the corporation is Deerfield Plantation of Union County, Inc.,

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NEW ORLEANS CHAPTER BY-LAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NEW ORLEANS CHAPTER BY-LAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS NEW ORLEANS CHAPTER BY-LAWS JANUARY 1, 2003 Table of Contents ARTICLE I - NAME...4 ARTICLE II ASSOCIATION PURPOSE AND OBJECTIVES.. 4 Section 1. Purpose 4 Section 2.

More information

SOA Bylaws Approved by the SOA Board of Directors, October 2017

SOA Bylaws Approved by the SOA Board of Directors, October 2017 SOA Bylaws Approved by the SOA Board of Directors, October 2017 Article I Name and Offices Article II Purposes Article III Membership Article IV Meetings of the SOA Article V Board of Directors Article

More information

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS ARTICLE I: ADOPTION OF UNIFORM CHAPTER BYLAWS OF THE INSTITUTE FOR INTERNAL CONTROLS Section 1.01. Adoption & Modification All local chapters (referred to as the Chapter ), authorized to operate by the

More information

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES MIDWEST ASSOCIATION OF HOUSING COOPERATIVES ASSOCIATION BYLAWS (As revised May, 2003) NAME ARTICLE I Section 1. The name of the Association shall be the Midwest Association of Housing Cooperatives. PURPOSE

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc.

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. CIRCLE CITY CURLING CLUB, INC. AN INDIANA NONPROFIT CORPORATION BYLAWS ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. ARTICLE II Purposes 2.1 The purposes of the corporation

More information

INDEPENDENCE BOOSTER CLUB BYLAWS

INDEPENDENCE BOOSTER CLUB BYLAWS INDEPENDENCE BOOSTER CLUB BYLAWS ARTICLE I DEFINITION October 2014 Club shall mean and refer to the Independence High School Booster Club and shall be used interchangeably with the word organization. Board

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information